Advanced company searchLink opens in new window

BIOWEST LIMITED

Company number 03781889

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jun 2018 DS01 Application to strike the company off the register
21 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
15 Jun 2017 CS01 Confirmation statement made on 3 June 2017 with updates
31 May 2017 AD01 Registered office address changed from Mytogen House 11Browning Road Heathfield East Sussex TN21 8DB England to Mytogen House 11Browning Road Heathfield East Sussex TN21 8DB on 31 May 2017
31 May 2017 AD01 Registered office address changed from 2 Birch House Brambleside Bellbrook Industrial Estate Uckfield East Sussex TN22 1QQ to Mytogen House 11Browning Road Heathfield East Sussex TN21 8DB on 31 May 2017
15 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
21 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 200
02 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
01 Jul 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 200
31 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
01 Jul 2014 AR01 Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 200
05 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
18 Jul 2013 AR01 Annual return made up to 3 June 2013 with full list of shareholders
28 Apr 2013 TM02 Termination of appointment of Lee Tucker as a secretary
10 Apr 2013 TM01 Termination of appointment of Paula Lungmuss as a director
06 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
21 Nov 2012 AD01 Registered office address changed from 2 Birch House Brambleside Bellbrook Industrial Estate Uckfield East Sussex TN22 1QQ United Kingdom on 21 November 2012
21 Nov 2012 AD01 Registered office address changed from 1 Acorn House the Broyle Ringmer East Sussex BN8 5NN on 21 November 2012
14 Jun 2012 AR01 Annual return made up to 3 June 2012 with full list of shareholders
15 May 2012 AP01 Appointment of Mr Stefan Michelsen as a director
15 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
17 Oct 2011 TM01 Termination of appointment of Brian Page as a director
10 Oct 2011 AP01 Appointment of Mrs Paula Lungmuss as a director